Middleton Road
Hartlepool
Cleveland
TS24 0YF
Secretary Name | Heather Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 August 2012) |
Role | Manageress Cafe |
Correspondence Address | 36 Park Hill Estate Coxhoe Durham Co Durham DH6 4JH |
Director Name | Kathryn Hill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Brancepeth Court Billingham Cleveland TS23 2TP |
Secretary Name | Mr William Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Reef House Harbour Walk Hartlepool Cleveland TS24 0XT |
Director Name | Heather Dale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2007) |
Role | Manageress Cafe |
Correspondence Address | 36 Park Hill Estate Coxhoe Durham Co Durham DH6 4JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
10k at £1 | Mr William Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,556 |
Cash | £4,041 |
Current Liabilities | £46,387 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Liquidators statement of receipts and payments to 18 May 2012 (13 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (13 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (13 pages) |
15 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 July 2011 | Statement of affairs with form 4.19 (6 pages) |
8 July 2011 | Registered office address changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 8 July 2011 (1 page) |
8 July 2011 | Statement of affairs with form 4.19 (6 pages) |
8 July 2011 | Registered office address changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 8 July 2011 (1 page) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Register(s) moved to registered office address (1 page) |
21 April 2011 | Register(s) moved to registered office address (1 page) |
21 April 2011 | Director's details changed for Mr William Hill on 6 April 2010 (2 pages) |
21 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Director's details changed for Mr William Hill on 6 April 2010 (2 pages) |
21 April 2011 | Director's details changed for Mr William Hill on 6 April 2010 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Mr William Hill on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Mr William Hill on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr William Hill on 9 April 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 March 2008 | Appointment Terminated Director heather dale (1 page) |
31 March 2008 | Secretary appointed heather dale (1 page) |
31 March 2008 | Appointment Terminated Secretary william hill (1 page) |
31 March 2008 | Appointment terminated secretary william hill (1 page) |
31 March 2008 | Secretary appointed heather dale (1 page) |
31 March 2008 | Appointment terminated director heather dale (1 page) |
26 March 2008 | Director appointed heather dale (2 pages) |
26 March 2008 | Director appointed heather dale (2 pages) |
6 March 2008 | Director and secretary's change of particulars / william hill / 09/12/2007 (1 page) |
6 March 2008 | Director and Secretary's Change of Particulars / william hill / 09/12/2007 / HouseName/Number was: , now: 35 reef house; Street was: 1 brancepeth court, now: harbour walk; Post Town was: billingham, now: hartlepool; Post Code was: TS23 2TP, now: TS24 0XT (1 page) |
6 March 2008 | Appointment Terminated Director kathryn hill (1 page) |
6 March 2008 | Appointment terminated director kathryn hill (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: c/o clive owen & co LLP aykley vale chambers durham road durham DH1 5NE (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: c/o clive owen & co LLP aykley vale chambers durham road durham DH1 5NE (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 July 2006 | Return made up to 13/03/06; full list of members; amend (7 pages) |
6 July 2006 | Return made up to 13/03/06; full list of members; amend (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 June 2006 | Ad 01/09/03--------- £ si 9900@1 (2 pages) |
22 June 2006 | Ad 01/09/03--------- £ si 9900@1 (2 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members
|
6 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
16 June 2004 | Accounts made up to 31 August 2003 (5 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 September 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
18 September 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
5 September 2003 | Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | New secretary appointed;new director appointed (1 page) |
28 March 2003 | New secretary appointed;new director appointed (1 page) |
28 March 2003 | New director appointed (1 page) |
13 March 2003 | Incorporation (18 pages) |
13 March 2003 | Incorporation (18 pages) |